- Company Overview for ONUS TECHNOLOGIES LIMITED (06503851)
- Filing history for ONUS TECHNOLOGIES LIMITED (06503851)
- People for ONUS TECHNOLOGIES LIMITED (06503851)
- Charges for ONUS TECHNOLOGIES LIMITED (06503851)
- More for ONUS TECHNOLOGIES LIMITED (06503851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2014 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 14 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Timothy Michael Sanders on 31 March 2014 | |
14 Apr 2014 | CH03 | Secretary's details changed for Judith Amanda Sanders on 31 March 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jul 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | TM01 | Termination of appointment of Sir Snell as a director | |
18 Feb 2011 | AP03 | Appointment of Judith Amanda Sanders as a secretary | |
18 Feb 2011 | AP01 | Appointment of Timothy Michael Sanders as a director | |
18 Feb 2011 | AD01 | Registered office address changed from Unit 24 Jubilee Enterprise Centre Jubilee Close Weymouth Dorset DT4 7BS on 18 February 2011 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jan 2011 | CERTNM |
Company name changed kristian alexander LIMITED\certificate issued on 14/01/11
|
|
14 Jan 2011 | CONNOT | Change of name notice | |
29 Dec 2010 | CH01 | Director's details changed for Sir Kristian Alexander Snell on 23 December 2010 | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |